General information

Name:

Zantar Ltd

Office Address:

The Clock House Western Court, Bishop's Sutton SO24 0AA Alresford

Number: 05640761

Incorporation date: 2005-11-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zantar Limited has been prospering in the UK for at least 19 years. Started with registration number 05640761 in the year 2005, the firm is based at The Clock House Western Court,, Alresford SO24 0AA. This firm's classified under the NACE and SIC code 77110 which stands for Renting and leasing of cars and light motor vehicles. Zantar Ltd released its account information for the financial period up to 2022-11-30. Its latest annual confirmation statement was submitted on 2022-11-30.

Taking into consideration the company's constant growth, it became unavoidable to choose extra directors: Carole M. and Andrew M. who have been working as a team since 2006 to exercise independent judgement of this specific business. In addition, the managing director's efforts are regularly helped with by a secretary - Andrew M., who was appointed by this specific business in 2006.

Executives with significant control over the firm are: Andrew M. owns 1/2 or less of company shares. Carole M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Carole M.

Role: Director

Appointed: 30 January 2006

Latest update: 29 November 2023

Andrew M.

Role: Secretary

Appointed: 30 January 2006

Latest update: 29 November 2023

Andrew M.

Role: Director

Appointed: 30 January 2006

Latest update: 29 November 2023

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Carole M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12 August 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 9 July 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 9 August 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Thu, 30th Nov 2023 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

102 Fleet Road

Post code:

GU4 9RG

City / Town:

Farnborough

HQ address,
2014

Address:

102 Fleet Road

Post code:

GU4 9RG

City / Town:

Farnborough

HQ address,
2015

Address:

102 Fleet Road

Post code:

GU4 9RG

City / Town:

Farnborough

HQ address,
2016

Address:

102 Fleet Road

Post code:

GU4 9RG

City / Town:

Farnborough

Accountant/Auditor,
2016 - 2014

Name:

Fox & Co (accountants) Limited

Address:

Atticus House 2 The Windmills Turk Street

Post code:

GU34 1EF

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
18
Company Age

Closest Companies - by postcode